BOURNE COURT BYFLEET LIMITED

Register to unlock more data on OkredoRegister

BOURNE COURT BYFLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10206446

Incorporation date

31/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

The Quadrant Centre, Limes Road, Weybridge KT13 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2016)
dot icon03/03/2026
Micro company accounts made up to 2025-05-31
dot icon17/02/2026
Director's details changed for Mr Adel Emam Ahmed on 2026-02-17
dot icon17/02/2026
Change of details for Mr Thomasz Walczuch as a person with significant control on 2026-02-16
dot icon24/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon28/05/2025
Micro company accounts made up to 2024-05-31
dot icon30/04/2025
Termination of appointment of Linda Beverley Pitchford as a director on 2025-03-17
dot icon30/04/2025
Appointment of Helen Elizabeth Firman as a director on 2025-03-17
dot icon30/04/2025
Notification of Helen Elizabeth Firman as a person with significant control on 2025-03-17
dot icon30/04/2025
Cessation of Linda Beverley Pitchford as a person with significant control on 2025-03-17
dot icon24/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon25/04/2024
Change of details for Mrs Linda Beverley Pitchford as a person with significant control on 2024-04-25
dot icon25/04/2024
Notification of B Cole Southeast Limited as a person with significant control on 2024-04-25
dot icon25/04/2024
Director's details changed for Mrs Linda Beverley Pitchford on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Brendon Cole on 2024-04-25
dot icon24/04/2024
Appointment of Mrs Patrycja Julia Walczuch as a director on 2024-04-24
dot icon24/04/2024
Notification of Thomasz Walczuch as a person with significant control on 2023-11-15
dot icon24/04/2024
Notification of Patrycja Julia Walczuch as a person with significant control on 2023-11-15
dot icon23/04/2024
Registered office address changed from 4 Bourne Court, Rectory Lane Byfleet West Byfleet Surrey KT14 7LN United Kingdom to The Quadrant Centre Limes Road Weybridge KT13 8DH on 2024-04-23
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon03/02/2024
Appointment of Mr Brendon Cole as a director on 2024-02-01
dot icon21/01/2024
Termination of appointment of Mohamad Saleem Hosany as a director on 2023-11-15
dot icon21/01/2024
Cessation of Mohamad Saleem Hosany as a person with significant control on 2023-11-15
dot icon12/06/2023
Confirmation statement made on 2023-05-29 with updates
dot icon07/06/2023
Cessation of Kyle Michael Dooley as a person with significant control on 2023-05-02
dot icon07/06/2023
Termination of appointment of Kyle Michael Dooley as a director on 2023-05-02
dot icon07/06/2023
Termination of appointment of Emma Louise Holbrook as a director on 2023-05-02
dot icon07/06/2023
Cessation of Emma Louise Holbrook as a person with significant control on 2023-05-02
dot icon26/02/2023
Micro company accounts made up to 2022-05-31
dot icon12/01/2023
Cessation of Sri Vani Pattabhi as a person with significant control on 2022-12-07
dot icon12/01/2023
Termination of appointment of Sri Vani Pattabhi as a director on 2022-12-07
dot icon12/01/2023
Notification of Rachel Jeannette Gilbertson as a person with significant control on 2022-12-07
dot icon12/01/2023
Appointment of Miss Rachel Jeannette Gilbertson as a director on 2022-12-07
dot icon29/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon29/05/2021
Micro company accounts made up to 2020-05-31
dot icon29/05/2021
Confirmation statement made on 2021-05-29 with updates
dot icon29/05/2021
Appointment of Mrs Sri Vani Pattabhi as a director on 2020-11-25
dot icon29/05/2021
Notification of Sri Vani Pattabhi as a person with significant control on 2020-11-25
dot icon28/05/2021
Change of details for Mr Adel Emam Ahmed as a person with significant control on 2021-05-28
dot icon28/05/2021
Director's details changed for Mr Adel Emam Ahmed on 2021-05-28
dot icon28/05/2021
Termination of appointment of Michael Paul Hayter as a director on 2020-11-25
dot icon28/05/2021
Cessation of Michael Paul Hayter as a person with significant control on 2020-11-25
dot icon11/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon01/03/2020
Micro company accounts made up to 2019-05-31
dot icon23/07/2019
Notification of Kyle Michael Dooley as a person with significant control on 2019-02-19
dot icon23/07/2019
Appointment of Mr Kyle Michael Dooley as a director on 2019-02-19
dot icon23/07/2019
Appointment of Miss Emma Louise Holbrook as a director on 2019-02-19
dot icon23/07/2019
Notification of Emma Louise Holbrook as a person with significant control on 2019-02-19
dot icon23/07/2019
Cessation of Barry Charles Hellard as a person with significant control on 2019-07-03
dot icon03/07/2019
Confirmation statement made on 2019-05-30 with updates
dot icon03/07/2019
Termination of appointment of Barry Charles Hellard as a director on 2019-02-19
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon16/08/2018
Confirmation statement made on 2018-01-31 with updates
dot icon15/08/2018
Appointment of Mr Michael Paul Hayter as a director on 2018-01-31
dot icon15/08/2018
Notification of Michael Paul Hayter as a person with significant control on 2018-01-31
dot icon13/08/2018
Termination of appointment of Heather Mary White as a director on 2018-01-31
dot icon13/08/2018
Cessation of Heather Mary White as a person with significant control on 2018-01-31
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon25/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/10/2017
Notification of Barry Hellard as a person with significant control on 2016-05-31
dot icon31/10/2017
Notification of Raymond Burt as a person with significant control on 2016-05-31
dot icon31/10/2017
Notification of Heather White as a person with significant control on 2016-05-31
dot icon31/10/2017
Notification of Adel Ahmed as a person with significant control on 2016-05-31
dot icon31/10/2017
Notification of Linda Pitchford as a person with significant control on 2016-05-31
dot icon15/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon31/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.01K
-
0.00
-
-
2022
0
5.01K
-
0.00
-
-
2023
0
5.01K
-
0.00
-
-
2023
0
5.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Brendon
Director
01/02/2024 - Present
6
Mrs Heather Mary White
Director
31/05/2016 - 31/01/2018
-
Mr Barry Charles Hellard
Director
31/05/2016 - 19/02/2019
-
Mrs Sri Vani Pattabhi
Director
24/11/2020 - 06/12/2022
-
Mrs Linda Beverley Pitchford
Director
31/05/2016 - 17/03/2025
-

Persons with Significant Control

20
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOURNE COURT BYFLEET LIMITED

BOURNE COURT BYFLEET LIMITED is an(a) Active company incorporated on 31/05/2016 with the registered office located at The Quadrant Centre, Limes Road, Weybridge KT13 8DH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOURNE COURT BYFLEET LIMITED?

toggle

BOURNE COURT BYFLEET LIMITED is currently Active. It was registered on 31/05/2016 .

Where is BOURNE COURT BYFLEET LIMITED located?

toggle

BOURNE COURT BYFLEET LIMITED is registered at The Quadrant Centre, Limes Road, Weybridge KT13 8DH.

What does BOURNE COURT BYFLEET LIMITED do?

toggle

BOURNE COURT BYFLEET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BOURNE COURT BYFLEET LIMITED?

toggle

The latest filing was on 03/03/2026: Micro company accounts made up to 2025-05-31.